WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED

WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03997920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED located?

    Registered Office Address
    C/O Mrs E James Loughrigg
    The Crescent
    NE41 8HU Wylam
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA
    XDV8BYAH

    Confirmation statement made on May 24, 2024 with updates

    4 pagesCS01
    XD66DSAJ

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA
    XCW9UJWR

    Appointment of Dr Sarah-Jane Strachan as a director on Nov 23, 2023

    2 pagesAP01
    XCHSXKQZ

    Termination of appointment of Martin Phillip Coupe as a director on Nov 23, 2023

    1 pagesTM01
    XCHSXF1E

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01
    XC6TN9OA

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA
    XC24801M

    Registered office address changed from Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG England to C/O Mrs E James Loughrigg the Crescent Wylam NE41 8HU on Feb 27, 2023

    1 pagesAD01
    XBY044TK

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01
    XB5OEQW9

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA
    XAZXPS6B

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01
    XA65Z7ZD

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA
    XA0XA92Z

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01
    X95XCXVD

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA
    X91OF876

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01
    X86K8JHU

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA
    X7XA50CZ

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA
    X78ERPEJ

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01
    X774ZZ8B

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA
    X693GLQZ

    Confirmation statement made on May 24, 2017 with updates

    6 pagesCS01
    X678NIA1

    Registered office address changed from Apartment 8 4 Aigburth Drive Liverpool L17 3AW to Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG on Feb 06, 2017

    1 pagesAD01
    X5ZP3ND7

    Appointment of Mr Martin Phillip Coupe as a director on Jan 28, 2017

    2 pagesAP01
    X5ZP3KBU

    Termination of appointment of Helen Kirkham as a secretary on Jan 10, 2017

    1 pagesTM02
    X5XT0K6G

    Termination of appointment of Helen Kirkham as a director on Jan 10, 2017

    1 pagesTM01
    X5XT0F0X

    Annual return made up to May 30, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 10
    SH01
    X59RTCEX

    Who are the officers of WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Elaine Paradise
    The Crescent
    NE41 8HU Wylam
    Loughrigg
    Northumberland
    Great Britain
    Director
    The Crescent
    NE41 8HU Wylam
    Loughrigg
    Northumberland
    Great Britain
    Great BritiainBritishRelationship Counsellor/Mental Health Professional141326590001
    KUBIAK, Victoria Elizabeth
    Old Church Road
    BS21 7TU Clevedon
    164
    North Somerset
    United Kingdom
    Director
    Old Church Road
    BS21 7TU Clevedon
    164
    North Somerset
    United Kingdom
    United KingdomBritishNutritional And Health Care Therapist44089410002
    RALPH, Hugh Ivor, Dr
    High Lorton
    CA13 9UL Cockermouth
    School House
    Cumbria
    United Kingdom
    Director
    High Lorton
    CA13 9UL Cockermouth
    School House
    Cumbria
    United Kingdom
    United KingdomBritishRetired188237650001
    STAPLETON, Avril Joy
    Kirkstone Road
    LA22 9EL Ambleside
    Sherwood
    Cumbria
    England
    Director
    Kirkstone Road
    LA22 9EL Ambleside
    Sherwood
    Cumbria
    England
    EnglandBritishRetired197205320001
    STRACHAN, Sarah-Jane, Dr
    Loughrigg
    The Crescent
    NE41 8HU Wylam
    C/O Mrs E James
    England
    Director
    Loughrigg
    The Crescent
    NE41 8HU Wylam
    C/O Mrs E James
    England
    EnglandBritishCorporate Trainer316751370001
    CROMPTON, John Richard Mark
    Briery Parrock
    Clappersgate
    LA22 9NE Ambleside
    Cumbria
    Secretary
    Briery Parrock
    Clappersgate
    LA22 9NE Ambleside
    Cumbria
    BritishSolicitor91697730001
    KIRKHAM, Helen
    4 Aigburth Drive
    L17 3AW Liverpool
    Apartment 8
    Merseyside
    Secretary
    4 Aigburth Drive
    L17 3AW Liverpool
    Apartment 8
    Merseyside
    151142070001
    WADE, Hilary Susan
    Quineys Corner
    Binton Road
    CV37 8PT Welford On Avon
    Warwickshire
    Secretary
    Quineys Corner
    Binton Road
    CV37 8PT Welford On Avon
    Warwickshire
    BritishRegistered Nurse78996830001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AMPHLETT, Richard John Philip
    1 Red Howe
    Loweswater
    CA13 0RR Cockermouth
    1
    Cumbria
    England
    Director
    1 Red Howe
    Loweswater
    CA13 0RR Cockermouth
    1
    Cumbria
    England
    EnglandBritishSoftware Engineer175506280001
    CHOPPING, Gail Peta
    Chequers
    Stane Street
    RH14 9AG Five Oaks
    West Sussex
    Director
    Chequers
    Stane Street
    RH14 9AG Five Oaks
    West Sussex
    BritishSelf Employed79004560001
    COUPE, Martin Phillip
    C/O Jack Coupe And Sons Ltd
    Hackworth Industrial Park
    DL4 1HG Shildon
    Lakes Holiday Ltd
    County Durham
    England
    Director
    C/O Jack Coupe And Sons Ltd
    Hackworth Industrial Park
    DL4 1HG Shildon
    Lakes Holiday Ltd
    County Durham
    England
    United KingdomBritishCompany Director137959230001
    CROMPTON, John Richard Mark
    Briery Parrock
    Clappersgate
    LA22 9NE Ambleside
    Cumbria
    Director
    Briery Parrock
    Clappersgate
    LA22 9NE Ambleside
    Cumbria
    BritishSolicitor91697730001
    KIRKHAM, Helen
    4 Aigburth Drive
    Sefton Park
    L17 3AW Liverpool
    Apartment 8
    Merseyside
    Director
    4 Aigburth Drive
    Sefton Park
    L17 3AW Liverpool
    Apartment 8
    Merseyside
    United KingdomBritishChartered Surveyor86903110004
    KUBIAK, George Stefan
    The Chantry
    164 Old Church Road Cleveland
    BS21 7TU Bristol
    Director
    The Chantry
    164 Old Church Road Cleveland
    BS21 7TU Bristol
    United KingdomBritishPartner84288550001
    MAYER, Errol Dudley
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    Director
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    BritishProperty Management39574170002
    SELLICK, Stephen James
    6 Bowen Close
    WA8 9GL Widnes
    Cheshire
    Director
    6 Bowen Close
    WA8 9GL Widnes
    Cheshire
    United KingdomBritishMarketing78997030001
    WADE, Hilary Susan
    Binton Road
    Welford-On-Avon
    CV37 8PT Stratford-Upon Avon
    The Corner House
    Warwickshire
    United Kingdom
    Director
    Binton Road
    Welford-On-Avon
    CV37 8PT Stratford-Upon Avon
    The Corner House
    Warwickshire
    United Kingdom
    United KingdomBritishPractice Nurse78996830002
    WADE, Martin John
    2 Clarendon Road
    AL5 4NS Harpenden
    Hertfordshire
    Director
    2 Clarendon Road
    AL5 4NS Harpenden
    Hertfordshire
    United KingdomBritishChartered Surveyor1788830001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0